Company NameFYFE McDade Limited
DirectorCarl Schmid
Company StatusActive
Company Number06313492
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Carl Schmid
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleEstate Agents
Country of ResidenceEngland
Correspondence Address37 Shore Road
London
E9 7TA
Secretary NameTayler Bradshsaw Limited (Corporation)
StatusCurrent
Appointed16 July 2007(same day as company formation)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameCharles Stuart Randall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRobin Lodge
Falmouth Avenue
Newmarket
Suffolk
CB8 0NE
Director NameRaymond Michael Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2010)
RoleEstate Agents
Correspondence Address12a Churston Mansions
186 Greya*S Inn Road
London
WC1X 8ES

Contact

Websitefyfemcdade.com
Email address[email protected]
Telephone020 76134044
Telephone regionLondon

Location

Registered Address1 Charlotte Road
Shoreditch
London
EC2A 3DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Carl Schmid
100.00%
Ordinary

Financials

Year2014
Net Worth£111,943
Cash£104,128
Current Liabilities£479,898

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 September 2023Change of details for Mr Carl Schmid as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Director's details changed for Mr Carl Schmid on 19 September 2023 (2 pages)
17 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 August 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
15 November 2018Director's details changed for Mr Carl Schmid on 15 November 2018 (2 pages)
15 November 2018Change of details for Mr Carl Schmid as a person with significant control on 15 November 2018 (2 pages)
31 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Notification of Carl Schmid as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
14 September 2017Notification of Carl Schmid as a person with significant control on 14 September 2017 (2 pages)
31 January 2017Director's details changed for Mr Carl Schmid on 31 March 2015 (2 pages)
31 January 2017Director's details changed for Mr Carl Schmid on 31 March 2015 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
30 April 2015Registered office address changed from 16 High Street Saffron Walden Essex CB10 1AX to 1 Charlotte Road Shoreditch London EC2A 3DH on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 16 High Street Saffron Walden Essex CB10 1AX to 1 Charlotte Road Shoreditch London EC2A 3DH on 30 April 2015 (1 page)
26 January 2015Director's details changed for Mr Carl Schmid on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Carl Schmid on 26 January 2015 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Director's details changed for Mr Carl Schmid on 1 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Carl Schmid on 1 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Carl Schmid on 1 September 2014 (2 pages)
13 August 2014Director's details changed for Mr Carl Schmid on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Carl Schmid on 12 August 2014 (2 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
3 October 2013Director's details changed for Mr Carl Schmid on 2 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Carl Schmid on 2 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Carl Schmid on 2 October 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
6 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
13 October 2011Director's details changed for Mr Carl Schmid on 15 August 2011 (2 pages)
13 October 2011Director's details changed for Mr Carl Schmid on 15 August 2011 (2 pages)
11 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
15 July 2011Cancellation of shares. Statement of capital on 15 July 2011
  • GBP 1
(4 pages)
15 July 2011Cancellation of shares. Statement of capital on 15 July 2011
  • GBP 1
(4 pages)
5 July 2011Purchase of own shares. (3 pages)
5 July 2011Purchase of own shares. (3 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Termination of appointment of Raymond Smith as a director (1 page)
5 April 2011Termination of appointment of Raymond Smith as a director (1 page)
5 April 2011Termination of appointment of a director (1 page)
5 April 2011Termination of appointment of a director (1 page)
9 March 2011Director's details changed (2 pages)
9 March 2011Director's details changed (2 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Carl Schmid on 4 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Carl Schmid on 4 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Carl Schmid on 4 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Carl Schmid on 4 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Carl Schmid on 4 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Carl Schmid on 4 August 2010 (2 pages)
16 February 2010Director's details changed for Raymond Michael Smith on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Raymond Michael Smith on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Raymond Michael Smith on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Raymond Michael Smith on 16 February 2010 (2 pages)
15 February 2010Amended accounts made up to 31 December 2008 (6 pages)
15 February 2010Amended accounts made up to 31 December 2008 (6 pages)
28 July 2009Director's change of particulars / raymond smith / 01/07/2009 (1 page)
28 July 2009Return made up to 16/07/09; full list of members (4 pages)
28 July 2009Director's change of particulars / raymond smith / 01/07/2009 (1 page)
28 July 2009Return made up to 16/07/09; full list of members (4 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 July 2008Return made up to 16/07/08; full list of members (4 pages)
22 July 2008Return made up to 16/07/08; full list of members (4 pages)
13 September 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (1 page)
13 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
13 September 2007New director appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Ad 16/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2007Ad 16/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2007New director appointed (1 page)
13 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
16 July 2007Incorporation (15 pages)
16 July 2007Incorporation (15 pages)